PLUSHMOOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Director's details changed for Mr Thomas John Freeman on 2024-08-12

View Document

28/08/2428 August 2024 Change of details for Mr Thomas John Freeman as a person with significant control on 2024-08-12

View Document

28/08/2428 August 2024 Secretary's details changed for Mrs Christine Mary Freeman on 2024-08-12

View Document

28/08/2428 August 2024 Change of details for Mr Christopher John Freeman as a person with significant control on 2024-08-12

View Document

28/08/2428 August 2024 Change of details for Mrs Christine Mary Freeman as a person with significant control on 2024-08-12

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

28/08/2428 August 2024 Director's details changed for Mrs Christine Mary Freeman on 2024-08-12

View Document

28/08/2428 August 2024 Director's details changed for Mr Christopher John Freeman on 2024-08-12

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/11/2125 November 2021 Previous accounting period extended from 2021-02-28 to 2021-08-28

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-08-11 with updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-10 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/09/204 September 2020 PREVSHO FROM 31/08/2020 TO 28/02/2020

View Document

04/09/204 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

24/04/2024 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

16/04/1916 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

20/04/1820 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR THOMAS JOHN FREEMAN

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MRS CHRISTINE MARY FREEMAN

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN FREEMAN

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

28/02/1428 February 2014 SECRETARY APPOINTED MRS CHRISTINE MARY FREEMAN

View Document

28/02/1428 February 2014 27/02/14 STATEMENT OF CAPITAL GBP 500099

View Document

28/02/1428 February 2014 27/02/14 STATEMENT OF CAPITAL GBP 500099

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

20/08/1320 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company